This company is commonly known as East Barracks Management Company Limited. The company was founded 26 years ago and was given the registration number 03577492. The firm's registered office is in DEAL. You can find them at 46-47 The Strand, Walmer, Deal, . This company's SIC code is 98000 - Residents property management.
Name | : | EAST BARRACKS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03577492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1998 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46-47 The Strand, Walmer, Deal, England, CT14 7DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46-47, The Strand, Walmer, Deal, England, CT14 7DX | Director | 02 March 2024 | Active |
46-47, The Strand, Walmer, Deal, England, CT14 7DX | Director | 17 April 2021 | Active |
46-47, The Strand, Walmer, Deal, England, CT14 7DX | Director | 17 April 2021 | Active |
46-47, The Strand, Walmer, Deal, England, CT14 7DX | Director | 27 October 2022 | Active |
46-47, The Strand, Walmer, Deal, England, CT14 7DX | Director | 05 March 2022 | Active |
46-47, The Strand, Walmer, Deal, England, CT14 7DX | Director | 02 March 2024 | Active |
46-47, The Strand, Walmer, Deal, England, CT14 7DX | Secretary | 31 December 2018 | Active |
Foxwood House, Newton Place, Lee On The Solent, PO13 9JL | Secretary | 08 June 1998 | Active |
209 West Street, Fareham, PO16 0EN | Secretary | 16 October 2002 | Active |
30 Admiralty Mews, The Strand Walmer, Deal, CT14 7AZ | Secretary | 30 July 2004 | Active |
45, Queen Street, Deal, United Kingdom, CT14 6EY | Corporate Secretary | 09 May 2011 | Active |
45, Queen Street, Deal, United Kingdom, CT14 6EY | Corporate Secretary | 01 September 2011 | Active |
Charlton House, Dour Street, Dover, CT16 1BL | Corporate Secretary | 01 August 2007 | Active |
46-47, The Strand, Walmer, Deal, England, CT14 7DX | Director | 31 December 2018 | Active |
46-47, The Strand, Walmer, Deal, England, CT14 7DX | Director | 07 November 2015 | Active |
31, Admiralty Mews, The Strand, Walmer, Deal, England, CT14 7AZ | Director | 14 January 2015 | Active |
18 Admiralty Mews, The Strand, Walmer, CT14 7AZ | Director | 23 July 2007 | Active |
11, Admiralty Mews, The Strand, Walmer, Deal, United Kingdom, CT14 7AZ | Director | 21 November 2009 | Active |
46-47, The Strand, Walmer, Deal, England, CT14 7DX | Director | 08 February 2020 | Active |
Cartref, Church Lane, Ripple, Deal, CT14 8JJ | Director | 10 September 2013 | Active |
46-47, The Strand, Walmer, Deal, England, CT14 7DX | Director | 17 April 2021 | Active |
Cotswold House, Hook Park, Warsash, SO31 6HA | Director | 08 June 1998 | Active |
13, Admiralty Mews, Walmer, Deal, CT14 7AZ | Director | 08 June 2009 | Active |
4 Admiralty Mews, Walmer Deal, CT14 7AZ | Director | 07 November 2006 | Active |
39 Admiralty Mews, The Strand, Walmer, Deal, CT14 7AZ | Director | 27 November 2004 | Active |
8 Admiralty Mews, The Strand, Wlamer Deal, CT14 7AZ | Director | 25 April 2005 | Active |
20 Admiralty Mews, The Strand Walmer, Deal, CT14 7AZ | Director | 30 July 2004 | Active |
30 Admiralty Mews, The Strand Walmer, Deal, CT14 7AZ | Director | 18 October 2004 | Active |
5 Admiralty Mews, The Strand Walmer, Deal, CT14 7AZ | Director | 04 October 2007 | Active |
37 Admiralty Mews, The Strand, Walmer, Deal, England, CT14 7AZ | Director | 30 August 2019 | Active |
37 Admiralty Mews, Walmer, Deal, England, CT14 7AZ | Director | 23 November 2015 | Active |
24 Admirality Mews, The Strand, Walmer Deal, CT14 7AZ | Director | 27 November 2004 | Active |
45, Queen Street, Deal, United Kingdom, CT14 6EY | Director | 10 September 2013 | Active |
Ms Claire Morgan | ||
Notified on | : | 27 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46-47, The Strand, Deal, England, CT14 7DX |
Nature of control | : |
|
Mr Gordon Keith Bailey | ||
Notified on | : | 17 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46-47, The Strand, Deal, England, CT14 7DX |
Nature of control | : |
|
Mr Joseph Eugene Tanti | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Admiralty Mews, The Strand, Deal, England, CT14 7AZ |
Nature of control | : |
|
Mr Peter Timothy Dennis | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Admiralty Mews, The Strand, Deal, England, CT14 7AZ |
Nature of control | : |
|
Mr Mark Brangwyn | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46-47, The Strand, Deal, England, CT14 7DX |
Nature of control | : |
|
Mrs Jennifer Susan Hawkins | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Admiralty Mews, The Strand, Deal, England, CT14 7AZ |
Nature of control | : |
|
Ms Linda Ruth Warren | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, Admiralty Mews, The Strand, Deal, England, CT14 7AZ |
Nature of control | : |
|
Dr Paul Max Edlin | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Address | : | Cartref, Church Lane, Deal, CT14 8JJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.